- Company Overview for A1 SKIP HIRE (KINGSWINFORD) LIMITED (06579417)
- Filing history for A1 SKIP HIRE (KINGSWINFORD) LIMITED (06579417)
- People for A1 SKIP HIRE (KINGSWINFORD) LIMITED (06579417)
- More for A1 SKIP HIRE (KINGSWINFORD) LIMITED (06579417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
03 May 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 3 May 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
13 Jul 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 13 July 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 3 August 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Fredrick Ronald Gordon on 6 May 2010 | |
06 May 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 6 May 2010 | |
06 May 2010 | CH03 | Secretary's details changed for Mrs Angela Gordon on 6 May 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england | |
14 Jul 2009 | 363a | Return made up to 29/04/09; full list of members | |
30 May 2008 | 288a | Secretary appointed mrs angela gordon | |
30 May 2008 | 288a | Director appointed mr fredrick ronald gordon | |
29 Apr 2008 | 288b | Appointment terminated secretary stephen scott |